Company NameSpa Bar London Ltd
Company StatusDissolved
Company Number08105872
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Dissolution Date28 September 2021 (2 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAnita Shira
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2018(6 years after company formation)
Appointment Duration3 years, 3 months (closed 28 September 2021)
RoleManager
Country of ResidenceEngland
Correspondence Address29 Greenhill
Wembley Pave
Middlesex
HA9 9HF
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Director NameMrs Suki Bassi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 21 June 2018)
RoleBeauty Consultant
Country of ResidenceEngland
Correspondence Address2 Queen Adelaide Mews London Road
Shenley
Radlett
Hertfordshire
WD7 9BT

Contact

Websitespa-bar.co.uk
Email address[email protected]
Telephone01923 842570
Telephone regionWatford

Location

Registered Address56 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

43k at £1Bharat Bassi
100.00%
Ordinary
1 at £1Suki Bassi
0.00%
Ordinary

Financials

Year2014
Net Worth£28,103
Cash£3,017
Current Liabilities£5,354

Accounts

Latest Accounts21 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End21 June

Filing History

21 July 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
21 June 2020Micro company accounts made up to 21 June 2019 (2 pages)
8 May 2019Amended micro company accounts made up to 21 June 2018 (9 pages)
25 March 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
25 March 2019Notification of Anita Shira as a person with significant control on 21 June 2018 (2 pages)
25 March 2019Cessation of Bharat Bassi as a person with significant control on 21 June 2018 (1 page)
21 March 2019Micro company accounts made up to 21 June 2018 (6 pages)
6 October 2018Previous accounting period shortened from 30 June 2018 to 21 June 2018 (1 page)
18 July 2018Termination of appointment of Suki Bassi as a director on 21 June 2018 (1 page)
18 July 2018Appointment of Anita Shira as a director on 21 June 2018 (2 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 July 2017Notification of Bharat Bassi as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Bharat Bassi as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
5 July 2017Notification of Bharat Bassi as a person with significant control on 5 July 2017 (2 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 43,001
(3 pages)
29 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 43,001
(3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 43,001
(3 pages)
7 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 43,001
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
19 February 2015Director's details changed for Mrs Suki Bassi on 12 February 2015 (2 pages)
19 February 2015Director's details changed for Mrs Suki Bassi on 12 February 2015 (2 pages)
19 February 2015Registered office address changed from 2 Queen Adelaide Mews London Road Shenley Radlett Herts WD7 9BT England to 56 High Street Northwood Middlesex HA6 1BL on 19 February 2015 (1 page)
19 February 2015Registered office address changed from 2 Queen Adelaide Mews London Road Shenley Radlett Herts WD7 9BT England to 56 High Street Northwood Middlesex HA6 1BL on 19 February 2015 (1 page)
18 February 2015Registered office address changed from 56 High Street Northwood Middlesex HA6 1BL to 2 Queen Adelaide Mews London Road Shenley Radlett Herts WD7 9BT on 18 February 2015 (1 page)
18 February 2015Registered office address changed from 56 High Street Northwood Middlesex HA6 1BL to 2 Queen Adelaide Mews London Road Shenley Radlett Herts WD7 9BT on 18 February 2015 (1 page)
3 July 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 37,901
(3 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 43,001
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 32,901
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 22,901
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 25 November 2013
  • GBP 32,901
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 22,901
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 43,001
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 43,001
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 37,901
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 1 November 2013
  • GBP 22,901
(3 pages)
3 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 43,001
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 9 December 2013
  • GBP 37,901
(3 pages)
3 July 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 43,001
(3 pages)
22 March 2014Registered office address changed from 5 Southlawns Holbrook Gardens Aldenham WD25 8AU United Kingdom on 22 March 2014 (1 page)
22 March 2014Registered office address changed from 5 Southlawns Holbrook Gardens Aldenham WD25 8AU United Kingdom on 22 March 2014 (1 page)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 20,001
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 20,001
(3 pages)
11 September 2013Statement of capital following an allotment of shares on 6 September 2013
  • GBP 20,001
(3 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
8 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (3 pages)
25 June 2013Appointment of Mrs Suki Bassi as a director (2 pages)
25 June 2013Appointment of Mrs Suki Bassi as a director (2 pages)
20 June 2013Termination of appointment of a director (1 page)
20 June 2013Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 20 June 2013 (1 page)
20 June 2013Termination of appointment of a director (1 page)
20 June 2013Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 20 June 2013 (1 page)
17 June 2013Termination of appointment of Peter Valaitis as a director (1 page)
17 June 2013Termination of appointment of Peter Valaitis as a director (1 page)
17 June 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 17 June 2013 (1 page)
17 June 2013Registered office address changed from the Bristol Office 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom on 17 June 2013 (1 page)
14 June 2012Incorporation (20 pages)
14 June 2012Incorporation (20 pages)